Simbrosis Limited, a registered company, was registered on 15 Feb 2007. 9429033619385 is the NZBN it was issued. This company has been managed by 4 directors: Victoria Joy Sim - an active director whose contract began on 15 Feb 2007,
Thomas Robert Sim - an active director whose contract began on 15 Feb 2007,
George John Sim - an active director whose contract began on 15 Feb 2007,
Jeremy Graeme Sim - an active director whose contract began on 15 Feb 2007.
Last updated on 21 Feb 2024, our database contains detailed information about 1 address: 20 Tawari Street, Mount Eden, Auckland, 1024 (type: physical, registered).
Simbrosis Limited had been using Unit 1, 571 Great North Rd, Grey Lynn, Auckland as their registered address up until 06 Apr 2022.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 245 shares (24.5%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 755 shares (75.5%).
Principal place of activity
20 Tawari Street, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: Unit 1, 571 Great North Rd, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 13 Apr 2021 to 06 Apr 2022
Address #2: 142 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 16 May 2019 to 13 Apr 2021
Address #3: 101 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 15 Nov 2018 to 06 Apr 2022
Address #4: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 30 Aug 2018 to 16 May 2019
Address #5: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 08 May 2014 to 30 Aug 2018
Address #6: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical address used from 08 May 2014 to 15 Nov 2018
Address #7: Pg Bowker Ca, Level 3/135 Broadway, Newmarket, Auckland New Zealand
Physical & registered address used from 15 Feb 2007 to 08 May 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 15 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 245 | |||
Individual | Sim, Jeremy Graeme |
Remuera Auckland New Zealand |
15 Feb 2007 - |
Shares Allocation #2 Number of Shares: 755 | |||
Individual | Sim, Robert Graeme |
Mount Eden Auckland 1024 New Zealand |
15 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sim, Thomas Robert |
Remuera Auckland |
15 Feb 2007 - 17 Apr 2008 |
Individual | Sim, George John |
Remuera Auckland |
15 Feb 2007 - 17 Apr 2008 |
Individual | Sim, Victoria Joy |
Government Avenue Manama, Kingdom Of Bahrain |
15 Feb 2007 - 17 Apr 2008 |
Victoria Joy Sim - Director
Appointment date: 15 Feb 2007
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 11 Mar 2016
Thomas Robert Sim - Director
Appointment date: 15 Feb 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Mar 2016
George John Sim - Director
Appointment date: 15 Feb 2007
Address: Remuera, Auckland, 1022 New Zealand
Address used since 18 Mar 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 11 Mar 2016
Jeremy Graeme Sim - Director
Appointment date: 15 Feb 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Apr 2008
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway